Canadian Retail Institute -
Institut canadien des dГ©taillants

Address: 121 Bloor Street East, Suite 1210, Toronto, ON M4W 3M5

Canadian Retail Institute - (Corporation# 3599795) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 22, 1999.

Corporation Overview

Corporation ID 3599795
Corporation Name Canadian Retail Institute -
Institut canadien des dГ©taillants
Registered Office Address 121 Bloor Street East
Suite 1210
Toronto
ON M4W 3M5
Incorporation Date 1999-03-22
Dissolution Date 2003-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
MARGARET CLINGEN 1350 LANGSTAFF ROAD, MAPLE ON L6A 1S2, Canada
ANDRE JORON 121 BLOOR STREET EAST, # 1210, TORONTO ON M4W 3M5, Canada
ELLIOTT LIFSON 225 CHABANEL STREET WEST, 11TH FLOOR, MONTREAL QC H2N 1C9, Canada
JAMES CHESTNUTT 4076 DEER RUN COURT, MISSISAUGA ON L5C 3P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-03-31 current 121 Bloor Street East, Suite 1210, Toronto, ON M4W 3M5
Address 1999-03-22 2000-03-31 121 Bloor Street East, Toronto, ON M4W 3M5
Name 1999-03-22 current Canadian Retail Institute -
Name 1999-03-22 current Institut canadien des dГ©taillants
Status 2003-04-11 current Dissolved / Dissoute
Status 1999-03-22 2003-04-11 Active / Actif

Activities

Date Activity Details
2003-04-11 Dissolution Section: Part II of CCA / Partie II de la LCC
1999-03-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-04-15

Office Location

Address 121 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 3M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3367967 Canada Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1997-04-24
3444678 Canada Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1997-12-15
Aac Cinema Holdings Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1998-08-14
Atlantis Communications Inc. 121 Bloor Street East, Suite 1600, Toronto, ON M4W 3M5
Web Cinema Inc. 121 Bloor Street East, Suite 800, Toronto, ON M4W 3M5 1999-05-18
3643077 Canada Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1999-07-26
3718034 Canada Limited 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2000-02-01
3718042 Canada Limited 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2000-02-01
Aacb Investment Corporation 121 Bloor Street East, Suite 1600, Toronto, ON M4W 3M5 2000-02-01
3718069 Canada Limited 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2000-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aac, Inc. 121 Bloor Street East, Suite 900, Toronto, ON M4W 3M5 2017-02-03
Fan Doc Inc. Ste. 1500, 121 Bloor Street East, Toronto, ON M4W 3M5 2011-10-20
Aapl Cap Plan Sub Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2005-03-01
3822796 Canada Limited 121 Bloor Street, Suite 1400, Toronto, ON M4W 3M5 2000-10-16
C.d.f.p. Film Productions Inc. 121 Bloor St., 8th Floor, Toronto, ON M4W 3M5 2000-01-26
Web Film Inc. 121 Bloor Street, Suite 800, Toronto, ON M4W 3M5 1999-05-18
Screenventures Services Inc. 121 Bloor St.east, Suite 1500, Toronto, ON M4W 3M5 1997-05-23
Screenventures Agency Inc. 121 Bloor St. East, Suite 1500, Toronto, ON M4W 3M5 1997-05-23
Alliance Atlantis Productions Ltd. 121 Bloor St East, Suite 1500, Toronto, ON M4W 3M5 1988-08-05
Showcase Television Inc. 121 Bloor St. E., Suite 1500, Toronto, ON M4W 3M5
Find all corporations in postal code M4W 3M5

Corporation Directors

Name Address
MARGARET CLINGEN 1350 LANGSTAFF ROAD, MAPLE ON L6A 1S2, Canada
ANDRE JORON 121 BLOOR STREET EAST, # 1210, TORONTO ON M4W 3M5, Canada
ELLIOTT LIFSON 225 CHABANEL STREET WEST, 11TH FLOOR, MONTREAL QC H2N 1C9, Canada
JAMES CHESTNUTT 4076 DEER RUN COURT, MISSISAUGA ON L5C 3P2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3M5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute of Planners 1112 141 Laurier Ave W, Ottawa, ON K2P 5J3 1923-10-22
Canadian Institute of Democracy 925 Cranston Drive Se, Calgary, AB T3M 1E3 2016-06-28
C. I. G. - Canadian Institute of Gemmology 4633-204 Street, Langley, BC V3A 6L3 1990-09-28
Canadian Firearms Institute 34 Murray Street, P. O. Box 455, Sundridge, ON P0A 1Z0 2008-08-21
Institut Canadien Des Actuaires 1740-360 Albert Street, Ottawa, ON K1R 7X7 1965-03-18
Canadian Condominium Institute 2800-14th Ave., Suite 210, Markaham, ON L3R 0E4 1982-10-25
L'institut Canadien De Photographie 90 Sparks St, Suite 500, Ottawa, ON K1P 5B4 1963-11-26
Institut Canadien De Parapsychologie 1090 Ambleside Dr., Suite 108, Ottawa, ON K2B 8G7 1980-05-08
Institut Canadien D'entrepreunariat (ice) 4422 Route 132, Sainte-catherine, QC J5C 1V9 2019-05-29
Institut Canadien De L'energie 55 University Ave, Suite 600, Toronto, ON M5J 2H7 1961-11-06

Improve Information

Please comment or provide details below to improve the information on Canadian Retail Institute -.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.